NAACE. - NOTTINGHAM


Company Profile Company Filings

Overview

NAACE. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NOTTINGHAM UNITED KINGDOM and has the status: Active.
NAACE. was incorporated 27 years ago on 28/10/1996 and has the registered number: 03270148. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

NAACE. - NOTTINGHAM

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG9 8AA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP HIGHLEY BLACKBURN Aug 1955 British Director 2023-10-19 CURRENT
MR ED FAIRFIELD Aug 1981 British Director 2019-01-25 CURRENT
MR GAVIN HAWKINS May 1971 British Director 2022-12-20 CURRENT
MRS RACHEL AGER Secretary 2011-01-15 UNTIL 2012-03-10 RESIGNED
DR CAROL PORTER Apr 1966 British Director 2015-03-26 UNTIL 2017-09-18 RESIGNED
MRS CHRISTINA JANE PRESTON Jan 1948 British Director 2017-09-19 UNTIL 2019-01-23 RESIGNED
PETER FREDERICK NICHOLLS Jul 1945 British Director 1996-10-28 UNTIL 1998-02-14 RESIGNED
STEPHEN MOSS Mar 1952 British Director 1997-02-14 UNTIL 2000-02-11 RESIGNED
MR STEPHEN MOSS Mar 1952 British Director 2017-07-18 UNTIL 2020-01-22 RESIGNED
MR KEITH CHARLES MORRISON Sep 1954 British Director 1996-10-28 UNTIL 1997-02-14 RESIGNED
MR PAUL JULIUS HOWES HEINRICH Mar 1953 British Secretary 2007-09-28 UNTIL 2008-10-03 RESIGNED
MR KEITH CHARLES MORRISON Sep 1954 British Director 2001-02-09 UNTIL 2004-02-12 RESIGNED
MR MALCOLM NEIL PAYTON Jun 1959 British Director 2017-02-28 UNTIL 2017-03-30 RESIGNED
MS MARY BARKER Mar 1962 British Secretary 2005-07-08 UNTIL 2007-11-30 RESIGNED
MR TIMOTHY JOHN SCRATCHERD Feb 1950 British Director 2002-02-08 UNTIL 2005-03-03 RESIGNED
MR MILES GARETH BERRY Secretary 2012-03-10 UNTIL 2013-03-08 RESIGNED
MR DREW BUDDIE Secretary 2016-10-14 UNTIL 2017-02-28 RESIGNED
MR DREW BUDDIE Secretary 2015-03-26 UNTIL 2016-03-24 RESIGNED
MR MARK CHAMBERS Dec 1960 British Secretary 2008-10-03 UNTIL 2011-01-15 RESIGNED
MR DUGHALL CONOR MCCORMICK Secretary 2014-03-28 UNTIL 2015-03-26 RESIGNED
MR MALCOLM NEIL PAYTON Jun 1959 British Secretary 2017-03-01 UNTIL 2017-03-30 RESIGNED
MRS LUCINDA SEARLE Secretary 2013-03-08 UNTIL 2014-03-28 RESIGNED
MRS LUCINDA SEARLE Secretary 2011-03-07 UNTIL 2011-03-07 RESIGNED
MR DAVID JAMES SMITH Secretary 2016-03-24 UNTIL 2016-10-14 RESIGNED
CAROLYN STOPPARD Aug 1975 Secretary 2002-02-08 UNTIL 2005-07-07 RESIGNED
MICHAEL SMITH Secretary 1996-10-28 UNTIL 2002-02-08 RESIGNED
MR. MILES BERRY Mar 1969 British Director 2009-10-05 UNTIL 2014-03-28 RESIGNED
MR DUGHALL MCCORMICK Feb 1967 British Director 2012-03-10 UNTIL 2016-03-24 RESIGNED
ROGER KEELING Dec 1944 British Director 2005-03-03 UNTIL 2007-07-01 RESIGNED
MR PAUL JULIUS HOWES HEINRICH Mar 1953 British Director 2008-10-03 UNTIL 2011-03-07 RESIGNED
MARTIN LANCELOT GRAHAM Sep 1947 British Director 2001-02-09 UNTIL 2003-02-06 RESIGNED
JILL DAY Nov 1942 British Director 2005-03-03 UNTIL 2008-10-03 RESIGNED
MR GARETH HUW HERRIMAN DAVIES Apr 1958 British Director 2007-09-28 UNTIL 2009-10-08 RESIGNED
RICHARD WILLIAM COLE Jan 1958 British Director 2004-02-12 UNTIL 2005-03-03 RESIGNED
MR JI LI Jun 1980 British Director 2020-01-22 UNTIL 2021-02-20 RESIGNED
MR MARK CHAMBERS Dec 1960 British Director 2008-10-03 UNTIL 2012-03-10 RESIGNED
MR LAURENCE UTAH BOULTER Aug 1957 British Director 2020-01-22 UNTIL 2023-10-19 RESIGNED
MR PHILIP HIGHLEY BLACKBURN Aug 1955 British Director 2019-01-23 UNTIL 2021-02-20 RESIGNED
MICHAEL JOHN RUMBLE Aug 1951 British Director 2000-02-11 UNTIL 2002-02-08 RESIGNED
STEPHEN BACON May 1944 British Director 1999-02-12 UNTIL 2000-01-01 RESIGNED
RACHEL AGER Dec 1961 British Director 2009-02-14 UNTIL 2013-03-08 RESIGNED
MR DREW BUDDIE Jul 1964 British Director 2013-05-14 UNTIL 2017-09-18 RESIGNED
MARION LLOYD Jun 1951 British Director 2000-02-11 UNTIL 2001-02-09 RESIGNED
HAZEL COULTER Apr 1949 British Director 2006-09-29 UNTIL 2008-10-03 RESIGNED
RICHARD DOUGLAS MASTERTON Jun 1945 British Director 1996-10-28 UNTIL 1997-02-14 RESIGNED
LINDA SPEAR Aug 1954 British Director 2003-02-06 UNTIL 2006-09-29 RESIGNED
RICHARD DOUGLAS MASTERTON Jun 1945 British Director 1998-02-13 UNTIL 2001-02-09 RESIGNED
MR DAVID JAMES SMITH May 1971 British Director 2014-05-15 UNTIL 2016-10-14 RESIGNED
MRS LUCINDA SEARLE Oct 1962 British Director 2011-03-07 UNTIL 2015-03-26 RESIGNED
MRS MARY ELIZABETH DOMINICA VAUGHAN Apr 1960 British Director 2017-02-28 UNTIL 2020-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAACE TRADING LIMITED SILEBY Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
LEARNING FOUNDATION LONDON ENGLAND Active FULL 85600 - Educational support services
EAST OF ENGLAND BROADBAND NETWORK HINXWORTH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
D. MASTERTON LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
NORTH EAST EDUCATION DEVELOPMENT SERVICES LIMITED DURHAM Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED MELTON MOWBRAY ENGLAND Active MICRO ENTITY 85600 - Educational support services
RACHEL AGER EDUCATIONAL CONSULTANCY LIMITED MALVERN UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ADVISORY MATTERS ICT LIMITED LOWESTOFT Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
RICKMANSWORTH SCHOOL RICKMANSWORTH Active GROUP 85310 - General secondary education
PAUL HEINRICH & CO LTD WINCHESTER Dissolved... 58110 - Book publishing
ACADEMY TRANSFORMATION TRUST SUTTON COLDFIELD ENGLAND Active FULL 85200 - Primary education
PLUM INNOVATIONS LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ENGAGEDU C.I.C. WILLENHALL ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
BLUE BEAN DATA LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 62090 - Other information technology service activities
ELSTON HALL LEARNING TRUST WOLVERHAMPTON Active FULL 85200 - Primary education
POPPYLAND LIMITED LOWESTOFT UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
SQUIRREL LEARNING LIMITED WOLVERHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ONLINE BEHAVIOURS LIMITED WILLENHALL ENGLAND Active MICRO ENTITY 85600 - Educational support services
SUMO4SCHOOLS FOUNDATION CIC RUGELEY ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECH RESTORATION LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 42210 - Construction of utility projects for fluids
A.M.S. PROPERTY MANAGEMENT LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
3D PLANT AND CONSTRUCTION LTD NOTTINGHAMSHIRE Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
BEARCARE LIMITED NOTTINGHAM Active DORMANT 88910 - Child day-care activities
AMS PROPERTY LETTINGS LIMITED NOTTINGHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEARCARE (NOTTM) LTD NOTTINGHAM Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
A1-IMPORTS LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
ABBEY DRIVEWAYS LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
B3 CRICKET (INTERNATIONAL) LIMITED STAPLEFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 32300 - Manufacture of sports goods
ACER CONSTRUCTION EAST MIDLANDS LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings